London
SW1E 5NN
Secretary Name | Mr Simon Jim Blackburn |
---|---|
Status | Current |
Appointed | 22 October 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Andrew Mounsey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director, Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Margaret Casely-Hayford |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 31 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(4 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Mark Peter Lewis |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Craig Cochrane Inglis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2020) |
Role | Customer Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Website | johnlewis.co.uk |
---|---|
Telephone | 020 78281000 |
Telephone region | London |
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | John Lewis PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
8 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
---|---|
8 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
8 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
31 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages) |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
31 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
31 October 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (11 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (12 pages) |
4 October 2022 | Appointment of Mr Andrew Mounsey as a director on 4 October 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
9 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (12 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages) |
27 October 2021 | Appointment of Mr Simon Jim Blackburn as a secretary on 22 October 2021 (2 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (13 pages) |
17 June 2021 | Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page) |
26 February 2021 | Audit exemption subsidiary accounts made up to 25 January 2020 (13 pages) |
26 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
5 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page) |
5 February 2021 | Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages) |
28 July 2020 | Statement of company's objects (2 pages) |
31 March 2020 | Termination of appointment of Craig Cochrane Inglis as a director on 31 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 26 January 2019 (14 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 27 January 2018 (13 pages) |
15 February 2018 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
26 September 2017 | Full accounts made up to 28 January 2017 (12 pages) |
26 September 2017 | Full accounts made up to 28 January 2017 (12 pages) |
17 March 2017 | Appointment of Mr Craig Inglis as a director on 1 February 2017 (2 pages) |
17 March 2017 | Appointment of Mr Craig Inglis as a director on 1 February 2017 (2 pages) |
17 March 2017 | Termination of appointment of Mark Lewis as a director on 31 January 2017 (1 page) |
17 March 2017 | Termination of appointment of Mark Lewis as a director on 31 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 January 2017 | Director's details changed for Mr Mark Lewis on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Mark Lewis on 4 January 2017 (2 pages) |
28 November 2016 | Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages) |
28 November 2016 | Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages) |
25 November 2016 | Director's details changed for Mrs Berangere Michel on 9 January 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 January 2016 (3 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 January 2016 | Appointment of Mr Mark Lewis as a director on 9 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Mark Lewis as a director on 9 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Andrew Charles Mayfield as a director on 9 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Loraine Woodhouse as a director on 9 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Andrew Charles Mayfield as a director on 9 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Loraine Woodhouse as a director on 9 January 2016 (1 page) |
13 January 2016 | Appointment of Mrs Berangere Michel as a director on 9 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Berangere Michel as a director on 9 January 2016 (2 pages) |
9 December 2015 | Company name changed john lewis partnership services LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed john lewis partnership services LIMITED\certificate issued on 09/12/15
|
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 December 2014 (2 pages) |
14 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 25 January 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 25 January 2014 (2 pages) |
11 August 2014 | Termination of appointment of Margaret Casely-Hayford as a secretary on 31 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Margaret Casely-Hayford as a secretary on 31 July 2014 (1 page) |
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 September 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 26 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 28 January 2012 (3 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
13 September 2012 | Appointment of Mrs Helen Alison Weir as a director (2 pages) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
12 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 January 2011 | Incorporation (49 pages) |
21 January 2011 | Incorporation (49 pages) |